Search icon

UMC WEKIVA SPRINGS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UMC WEKIVA SPRINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 May 2000 (25 years ago)
Date of dissolution: 24 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2018 (7 years ago)
Document Number: P00000049036
FEI/EIN Number 593645645
Address: 603 MAIN ST, WINDERMERE, FL, 34786
Mail Address: 603 MAIN STREET, WINDERMERE, FL, 34786-1100
ZIP code: 34786
City: Windermere
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIZNEY DONALD R DCAS 603 MAIN STREET, WINDERMERE, FL, 34786
DIZNEY DAVID A President 603 MAIN STREET, WINDERMERE, FL, 34786
DIZNEY DAVID A Chief Executive Officer 603 MAIN STREET, WINDERMERE, FL, 34786
BARKMAN KEVIN Executive Vice President 603 MAIN STREET, WINDERMERE, FL, 34786
BARKMAN KEVIN Secretary 603 MAIN STREET, WINDERMERE, FL, 34786
CORDDRY DAVID Vice President 603 MAIN STREET, WINDERMERE, FL, 34786
BARKMAN KEVIN Agent 603 MAIN ST, WINDERMERE, FL, 34786

National Provider Identifier

NPI Number:
1083644348

Authorized Person:

Name:
MR. STEVE FEHR
Role:
VICE PRESIDENT OF FINANCE
Phone:

Taxonomy:

Selected Taxonomy:
283Q00000X - Psychiatric Hospital
Is Primary:
No
Selected Taxonomy:
324500000X - Substance Abuse Rehabilitation Facility
Is Primary:
No

Contacts:

Fax:
9042963536

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-24 - -
CHANGE OF MAILING ADDRESS 2009-02-16 603 MAIN ST, WINDERMERE, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-06-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State